Shortcuts

Procis Construction Information Systems Limited

Type: NZ Limited Company (Ltd)
9429039773531
NZBN
294049
Company Number
Registered
Company Status
Current address
Level 7, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Oct 2015
P O Box 8570
Symonds Street
Auckland 1150
New Zealand
Postal address used since 02 Sep 2020
20a Sylvia Park Road
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 23 Aug 2021

Procis Construction Information Systems Limited was launched on 21 Feb 1986 and issued an NZ business number of 9429039773531. This registered LTD company has been run by 3 directors: Christopher John Patterson - an active director whose contract began on 03 May 1990,
Herbert Henry Farrant - an active director whose contract began on 03 May 1990,
Stephen James Black - an active director whose contract began on 11 Jun 2007.
According to BizDb's database (updated on 24 Apr 2024), the company filed 1 address: 20A Sylvia Park Road, Mount Wellington, Auckland, 1060 (types include: office, delivery).
Until 02 Oct 2015, Procis Construction Information Systems Limited had been using Level 10/Outsource It Tower, 44 Khyber Pass Road, Auckland as their physical address.
BizDb found past names for the company: from 21 Sep 2006 to 13 Dec 2006 they were called Procis Construction Information Limited, from 21 Feb 1986 to 21 Sep 2006 they were called Promanco Construction Information Systems Limited.
A total of 10000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 4600 shares are held by 1 entity, namely:
Farrant, Herbert Henry (an individual) located at Mission Bay, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 46 per cent shares (exactly 4600 shares) and includes
Patterson, Christopher John - located at Miranda, Rd3, Pokeno.
The 3rd share allocation (800 shares, 8%) belongs to 1 entity, namely:
Black, Stephen James, located at Mount Albert, Auckland (an individual).

Addresses

Other active addresses

Address #4: P O Box 8570, Symonds Street, Auckland, 1150 New Zealand

Invoice address used from 23 Aug 2021

Principal place of activity

20a Sylvia Park Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: Level 10/outsource It Tower, 44 Khyber Pass Road, Auckland, 1150 New Zealand

Physical & registered address used from 23 Sep 2010 to 02 Oct 2015

Address #2: C/-chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand

Physical & registered address used from 10 Nov 2008 to 23 Sep 2010

Address #3: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland

Physical & registered address used from 04 Nov 2008 to 10 Nov 2008

Address #4: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland

Physical & registered address used from 29 Jun 2007 to 04 Nov 2008

Address #5: Level 8, Patent House, 57 Fort Street, Auckland

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address #6: Level 8, Patent House, 57 Fort Street, Auckland

Registered address used from 28 Jun 2001 to 29 Jun 2007

Address #7: Level 4, 70 Shortland Street, Auckland

Physical address used from 28 Jun 2001 to 29 Jun 2007

Address #8: 6a Western Springs Road, Auckland

Registered & physical address used from 13 Oct 1997 to 28 Jun 2001

Contact info
64 27 4309207
02 Sep 2020 business
64 9 3067790
02 Sep 2020 business
pcis@pcis.co.nz
05 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4600
Individual Farrant, Herbert Henry Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 4600
Individual Patterson, Christopher John Miranda, Rd3
Pokeno
2473
New Zealand
Shares Allocation #3 Number of Shares: 800
Individual Black, Stephen James Mount Albert
Auckland
1025
New Zealand
Directors

Christopher John Patterson - Director

Appointment date: 03 May 1990

Address: Miranda, Rd3, Pokeno, 2473 New Zealand

Address used since 02 Sep 2020

Address: Auckland Central, 1010 New Zealand

Address used since 24 Sep 2015


Herbert Henry Farrant - Director

Appointment date: 03 May 1990

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 07 Nov 2022

Address: Mt Albert, Auckland, 1025 New Zealand

Address used since 04 Mar 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Sep 2015


Stephen James Black - Director

Appointment date: 11 Jun 2007

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 22 Sep 2009

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street